Burnage
Manchester
M19 1EL
Director Name | Mr Sean Moriarty |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 11 Medway Close Wilmslow Cheshire SK9 3UH |
Director Name | Karl Stent |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 23 St Margarets Avenue Burnage Manchester M19 1EL |
Secretary Name | Angela Moriarty |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pytha Fold Road Withington Manchester M20 4UH |
Director Name | Mr Kenneth Peter Stent |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 21 Alan Road Withington Manchester M20 9NQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Buchler Phillips 18 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 October 2000 | Dissolved (1 page) |
---|---|
3 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Statement of affairs (7 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Resolutions
|
4 October 1999 | Registered office changed on 04/10/99 from: unit 3 willan enterprise centre 4TH avenue the village trafford park manchester M17 1DB (1 page) |
10 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Ad 05/05/98--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 May 1998 | £ nc 102/201 05/05/98 (1 page) |
6 May 1998 | Company name changed rip rap LIMITED\certificate issued on 07/05/98 (2 pages) |
16 April 1998 | Return made up to 01/03/98; full list of members
|
24 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 9 moss lane altrincham cheshire WA14 1BA (1 page) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
7 July 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 01/03/97; full list of members
|
5 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
26 May 1995 | Return made up to 01/03/95; no change of members (4 pages) |